Company NameBirchdeane Properties Ltd
DirectorBrian Stuart Roth
Company StatusActive
Company Number03953882
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Stuart Roth
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(2 days after company formation)
Appointment Duration24 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 32 Bracknell Gardens
London
NW3 7EH
Secretary NameMrs Suzan Irene Roth
NationalityBritish
StatusCurrent
Appointed24 March 2000(2 days after company formation)
Appointment Duration24 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5 32 Bracknell Gardens
London
NW3 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1London Property Recovery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£190,630
Gross Profit£141,988
Net Worth£4,759,888
Cash£19,865
Current Liabilities£272,649

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

25 January 2007Delivered on: 27 January 2007
Satisfied on: 19 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 50 edbrooke road london t/no NGL391980. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 2003Delivered on: 22 August 2003
Satisfied on: 19 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor flat situate and k/a flat 14 8/14 colosseum terrace albany street st pancreas london NW1 t/no ngl 744921. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 2001Delivered on: 5 October 2001
Satisfied on: 8 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or to become owing in respect of flat 2, 132 gloucester place london NW1.
Fully Satisfied
1 October 2001Delivered on: 5 October 2001
Satisfied on: 19 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2, 132 gloucester place london NW1. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 2000Delivered on: 9 December 2000
Satisfied on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 chester court,albany st,regents park,london NW1.
Fully Satisfied
4 December 2000Delivered on: 9 December 2000
Satisfied on: 8 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or to become due in respect of 14 chester court,albany st,regents park,london NW1.
Fully Satisfied
17 August 1999Delivered on: 27 June 2000
Satisfied on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: £949,352.79 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 2000Delivered on: 21 June 2000
Satisfied on: 8 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents hereafter to become owing to the company in respect of the l/h property k/a flat 1, 185 walm lane london NW2 3AY and in respect of all f/h and l/h properties owned by it from time to time other than those propertes listed in the second schedule on form 395. see the mortgage charge document for full details.
Fully Satisfied
16 June 2000Delivered on: 21 June 2000
Satisfied on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 2018Delivered on: 12 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 2, 132 gloucester place NW1 6DT.
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 50 edbrooke road W9 2DG.
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 May 2020Secretary's details changed for Mrs Suzan Irene Roth on 8 May 2020 (1 page)
21 May 2020Director's details changed for Mr Brian Stuart Roth on 8 May 2020 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 January 2018Registration of charge 039538820012, created on 11 January 2018 (13 pages)
12 January 2018Registration of charge 039538820010, created on 11 January 2018 (18 pages)
12 January 2018Registration of charge 039538820011, created on 11 January 2018 (13 pages)
11 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
28 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
23 April 2007Return made up to 22/03/07; full list of members (6 pages)
23 April 2007Return made up to 22/03/07; full list of members (6 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
28 June 2005Return made up to 22/03/05; full list of members (6 pages)
28 June 2005Return made up to 22/03/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 April 2004Return made up to 22/03/04; full list of members (6 pages)
30 April 2004Return made up to 22/03/04; full list of members (6 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
8 May 2003Return made up to 22/03/03; full list of members (6 pages)
8 May 2003Return made up to 22/03/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
26 April 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2002Return made up to 22/03/02; full list of members (6 pages)
18 January 2002Full accounts made up to 30 June 2001 (12 pages)
18 January 2002Full accounts made up to 30 June 2001 (12 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 22/03/01; full list of members (6 pages)
18 June 2001Return made up to 22/03/01; full list of members (6 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of property mortgage/charge (5 pages)
27 June 2000Particulars of property mortgage/charge (5 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
1 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
1 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
12 April 2000Registered office changed on 12/04/00 from: 36 pine grove london N20 8LB (1 page)
12 April 2000Registered office changed on 12/04/00 from: 36 pine grove london N20 8LB (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
6 April 2000Registered office changed on 06/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 April 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
22 March 2000Incorporation (12 pages)
22 March 2000Incorporation (12 pages)